Lowestoft
NR32 1BN
Director Name | Mr Rory James Alger |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2021(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seacor Marine Holdings Inc, 12121 Wickchester Lane Houston Texas 77079 United States |
Director Name | Mr Stuart Alan Binding |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN |
Director Name | Mr Robert Frederick Catchpole |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN |
Director Name | Mr Paul Jonathan Willis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN |
Director Name | Mr John Patrick Anniss |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN |
Secretary Name | Mr Steven Morton Alais |
---|---|
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
1 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from 7/8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page) |
26 January 2021 | Appointment of Mr Rory James Alger as a director on 12 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of John Patrick Anniss as a director on 12 January 2021 (1 page) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Jesus Llorca as a director on 30 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Stuart Alan Binding as a director on 2 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Paul Jonathan Willis as a director on 2 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Robert Frederick Catchpole as a director on 2 December 2019 (1 page) |
4 November 2019 | Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page) |
23 March 2019 | Incorporation Statement of capital on 2019-03-23
|